M.E.G. RENEWABLES LIMITED

M.E.G. RENEWABLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameM.E.G. RENEWABLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC232635
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M.E.G. RENEWABLES LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is M.E.G. RENEWABLES LIMITED located?

    Registered Office Address
    Lochlea Farm
    Craigie
    KA1 5NN Kilmarnock
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of M.E.G. RENEWABLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACKAYS FINANCIAL SERVICES LIMITEDJun 18, 2002Jun 18, 2002
    MOUNTWEST 421 LIMITEDJun 12, 2002Jun 12, 2002

    What are the latest accounts for M.E.G. RENEWABLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2022

    What are the latest filings for M.E.G. RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge SC2326350007 in full

    1 pagesMR04

    Appointment of Mrs Alison Fagan as a secretary on Oct 01, 2023

    2 pagesAP03

    Previous accounting period extended from Feb 25, 2023 to Aug 23, 2023

    1 pagesAA01

    Satisfaction of charge SC2326350008 in full

    1 pagesMR04

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Caledonia House, 5 Inchinnan Drive, Inchinnan Renfrew PA4 9AF to Lochlea Farm Craigie Kilmarnock KA1 5NN on Jul 12, 2023

    1 pagesAD01

    Termination of appointment of Malcolm James Archibald Miller as a secretary on Dec 30, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Feb 25, 2022

    2 pagesAA

    Previous accounting period extended from Feb 23, 2022 to Feb 25, 2022

    1 pagesAA01

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 26, 2021

    18 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge SC2326350005 in full

    1 pagesMR04

    Satisfaction of charge SC2326350006 in full

    1 pagesMR04

    Alterations to floating charge 4

    98 pages466(Scot)

    Alterations to floating charge 1

    97 pages466(Scot)

    Full accounts made up to Feb 21, 2020

    16 pagesAA

    Alterations to floating charge SC2326350008

    102 pages466(Scot)

    Alterations to floating charge SC2326350007

    102 pages466(Scot)

    Who are the officers of M.E.G. RENEWABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAGAN, Alison
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Secretary
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    314602930001
    MCGEOCH, Andrew John
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Director
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    ScotlandBritish133062230005
    MCGEOCH, Neil James
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Director
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    United KingdomBritish112406590002
    CAMPBELL, Louise Anne
    62 Kinloch Avenue
    Stewarton
    KA3 3HQ Kilmarnock
    Ayrshire
    Secretary
    62 Kinloch Avenue
    Stewarton
    KA3 3HQ Kilmarnock
    Ayrshire
    British89822350002
    MCKIMMIE, Matthew Richard
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Secretary
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    British918290002
    MILLER, Malcolm James Archibald
    Westland Drive
    Jordanhill
    G14 9PE Glasgow
    61
    Secretary
    Westland Drive
    Jordanhill
    G14 9PE Glasgow
    61
    British137266280001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    MCGEOCH, Iain William
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    ScotlandBritish85610004
    MCKIMMIE, Matthew Richard
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Director
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    ScotlandBritish918290002
    RENNIE, David Alan
    Deegala, 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Nominee Director
    Deegala, 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    British900017620001
    URWIN, Gavin
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    United KingdomBritish232390990001
    VANN, Paul Jeffrey
    The Pyramids
    Channer Drive, Tylers Green
    HP10 8HT Penn
    Bucks
    Director
    The Pyramids
    Channer Drive, Tylers Green
    HP10 8HT Penn
    Bucks
    United KingdomBritish141315680001
    YOUNG, Rory Bruce
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    United KingdomBritish56330610001

    Who are the persons with significant control of M.E.G. RENEWABLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    Caledonia House
    Scotland
    Apr 06, 2016
    5 Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    Caledonia House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc223864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does M.E.G. RENEWABLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 12, 2021
    Delivered On Mar 23, 2021
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Huk 103 Limited
    Transactions
    • Mar 23, 2021Registration of a charge (MR01)
    • Mar 29, 2021Alteration to a floating charge (466 Scot)
    • Sep 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 12, 2021
    Delivered On Mar 22, 2021
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Huk 103 Limited
    Transactions
    • Mar 22, 2021Registration of a charge (MR01)
    • Mar 29, 2021Alteration to a floating charge (466 Scot)
    • Oct 27, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2020
    Delivered On Aug 23, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Aug 23, 2020Registration of a charge (MR01)
    • Aug 28, 2020Alteration to a floating charge (466 Scot)
    • Apr 23, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 04, 2020
    Delivered On Aug 06, 2020
    Satisfied
    Brief description
    The real property known as the henley property with title number ON11290. Please see the debenture for further details of real property charged. The trademark specified in part 2 of schedule 2 of the debenture with registration number 1085186 and hfg reference number T127240WAL. Please see the debenture for further details of ip charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Aug 06, 2020Registration of a charge (MR01)
    • Aug 28, 2020Alteration to a floating charge (466 Scot)
    • Apr 23, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 07, 2012
    Delivered On May 14, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 14, 2012Registration of a charge (MG01s)
    • Jun 22, 2012Alteration to a floating charge (466 Scot)
    • Jul 31, 2012Alteration to a floating charge (466 Scot)
    • Aug 20, 2020Alteration to a floating charge (466 Scot)
    • Apr 09, 2021Alteration to a floating charge (466 Scot)
    • Feb 13, 2024Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 04, 2011
    Delivered On Aug 06, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 06, 2011Registration of a charge (MG01s)
    • Jun 15, 2012Alteration to a floating charge (466 Scot)
    • Jul 25, 2012Alteration to a floating charge (466 Scot)
    • Mar 14, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 14, 2003
    Delivered On Feb 27, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 27, 2003Registration of a charge (410)
    • Mar 04, 2003Alteration to a floating charge (466 Scot)
    • Jun 15, 2012Alteration to a floating charge (466 Scot)
    • Jul 25, 2012Alteration to a floating charge (466 Scot)
    • Mar 14, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 14, 2003
    Delivered On Feb 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 20, 2003Registration of a charge (410)
    • Mar 04, 2003Alteration to a floating charge (466 Scot)
    • Jun 22, 2012Alteration to a floating charge (466 Scot)
    • Jul 31, 2012Alteration to a floating charge (466 Scot)
    • Aug 20, 2020Alteration to a floating charge (466 Scot)
    • Apr 09, 2021Alteration to a floating charge (466 Scot)
    • Feb 13, 2024Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0